Sale
Greater Manchester
M33 7SY
Director Name | David Noel O'Callaghan |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | 30 Green Lane Bolton Lancashire BL3 2EF |
Secretary Name | Roberta Susan Print |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2000(3 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 March 2004) |
Role | Company Director |
Correspondence Address | 5 Fownhope Avenue Sale Cheshire M33 4RD |
Secretary Name | Mrs Elaine Elizabeth Jess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2004(3 years, 3 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 24 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Costain Close Colby Isle Of Man IM9 4NZ |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.g-map.org |
---|---|
Email address | [email protected] |
Registered Address | 1 Roebuck Lane Sale Greater Manchester M33 7SY |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Priory |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mrs Roberta Susan Print 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £674,718 |
Cash | £87,813 |
Current Liabilities | £81,347 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 17 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (7 months, 1 week from now) |
8 September 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
13 December 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
22 November 2022 | Total exemption full accounts made up to 28 February 2022 (11 pages) |
19 April 2022 | Change of details for Roberta Susan Print as a person with significant control on 19 April 2022 (2 pages) |
14 April 2022 | Change of details for Roberta Susan Print as a person with significant control on 6 April 2016 (2 pages) |
26 November 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
18 November 2021 | Confirmation statement made on 17 November 2021 with updates (5 pages) |
17 December 2020 | Confirmation statement made on 17 November 2020 with updates (5 pages) |
10 December 2020 | Total exemption full accounts made up to 29 February 2020 (10 pages) |
4 December 2020 | Director's details changed for Roberta Susan Print on 30 July 2020 (2 pages) |
30 July 2020 | Director's details changed for Roberta Susan Print on 30 July 2020 (2 pages) |
30 July 2020 | Change of details for Roberta Susan Print as a person with significant control on 30 July 2020 (2 pages) |
29 June 2020 | Registered office address changed from Suite 10 1 Roebuck Lane Sale Cheshire M33 7SY to 1 Roebuck Lane Sale Greater Manchester M33 7SY on 29 June 2020 (1 page) |
24 February 2020 | Termination of appointment of Elaine Elizabeth Jess as a secretary on 24 February 2020 (1 page) |
26 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
28 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
29 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
29 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
5 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
5 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
17 November 2016 | Total exemption small company accounts made up to 29 February 2016 (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
23 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
1 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
6 February 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
23 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
23 January 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 March 2011 | Director's details changed for Roberta Susan Print on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Roberta Susan Print on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Roberta Susan Print on 1 March 2011 (2 pages) |
5 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 March 2010 | Director's details changed for Roberta Susan Print on 17 November 2009 (2 pages) |
29 March 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
29 March 2010 | Director's details changed for Roberta Susan Print on 17 November 2009 (2 pages) |
29 March 2010 | Annual return made up to 17 November 2009 with a full list of shareholders (4 pages) |
11 March 2010 | Director's details changed for Roberta Susan Print on 5 February 2010 (3 pages) |
11 March 2010 | Director's details changed for Roberta Susan Print on 5 February 2010 (3 pages) |
11 March 2010 | Director's details changed for Roberta Susan Print on 5 February 2010 (3 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
4 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 17/11/08; full list of members (3 pages) |
8 March 2008 | Return made up to 17/11/07; no change of members
|
8 March 2008 | Return made up to 17/11/07; no change of members
|
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (7 pages) |
14 February 2007 | Return made up to 17/11/06; full list of members (6 pages) |
14 February 2007 | Return made up to 17/11/06; full list of members (6 pages) |
1 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
1 November 2006 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
30 November 2005 | Return made up to 17/11/05; full list of members (6 pages) |
30 November 2005 | Return made up to 17/11/05; full list of members (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
30 November 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
16 September 2005 | £ ic 100/50 23/08/05 £ sr 50@1=50 (1 page) |
16 September 2005 | £ ic 100/50 23/08/05 £ sr 50@1=50 (1 page) |
17 February 2005 | Return made up to 17/11/04; full list of members (6 pages) |
17 February 2005 | Return made up to 17/11/04; full list of members (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
20 December 2004 | Total exemption small company accounts made up to 28 February 2004 (6 pages) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Secretary resigned (1 page) |
14 April 2004 | Director resigned (1 page) |
14 April 2004 | New secretary appointed (2 pages) |
14 April 2004 | Director resigned (1 page) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
30 December 2003 | Total exemption small company accounts made up to 28 February 2003 (6 pages) |
24 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
24 November 2003 | Return made up to 17/11/03; full list of members (7 pages) |
9 January 2003 | Return made up to 17/11/02; full list of members (7 pages) |
9 January 2003 | Return made up to 17/11/02; full list of members (7 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
31 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
28 December 2001 | Total exemption small company accounts made up to 28 February 2001 (5 pages) |
3 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
3 December 2001 | Return made up to 17/11/01; full list of members (6 pages) |
13 February 2001 | Accounting reference date shortened from 30/11/01 to 28/02/01 (1 page) |
13 February 2001 | Accounting reference date shortened from 30/11/01 to 28/02/01 (1 page) |
27 December 2000 | Ad 20/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 December 2000 | Ad 20/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 December 2000 | New secretary appointed;new director appointed (2 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: century house ashley road, hale cheshire WA15 9TG (1 page) |
19 December 2000 | New secretary appointed;new director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | New director appointed (2 pages) |
19 December 2000 | Registered office changed on 19/12/00 from: century house ashley road, hale cheshire WA15 9TG (1 page) |
22 November 2000 | Secretary resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Director resigned (1 page) |
22 November 2000 | Secretary resigned (1 page) |
17 November 2000 | Incorporation (10 pages) |
17 November 2000 | Incorporation (10 pages) |